ACTION EVENTS LIMITED

5 officers / 13 resignations

TURNER, Gary Peter

Correspondence address
The Clock Tower, Unit 4 Oakridge Office Park Southampton Road, Whaddon, Salisbury, England, SP5 3HT
Role ACTIVE
director
Date of birth
December 1969
Appointed on
12 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode SP5 3HT £282,000

BEDLOW, Jacqueline Louise

Correspondence address
The Clock Tower, Unit 4 Oakridge Office Park Southampton Road, Whaddon, Salisbury, England, SP5 3HT
Role ACTIVE
director
Date of birth
January 1959
Appointed on
24 May 2024
Resigned on
12 December 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode SP5 3HT £282,000

MOORE, Ewan

Correspondence address
4 Southampton Road, Whaddon, Salisbury, England, SP5 3HT
Role ACTIVE
director
Date of birth
May 1974
Appointed on
2 January 2024
Resigned on
24 May 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SP5 3HT £282,000

WILLIS, JACKIE

Correspondence address
THE CLOCK TOWER, UNIT 4 OAKRIDGE OFFICE PARK SOUTH, WHADDON, SALISBURY, ENGLAND, SP5 3HT
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
29 August 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SP5 3HT £282,000

DALE, Andrew Edward

Correspondence address
The Clock Tower, Unit 4 Oakridge Office Park Southampton Road, Whaddon, Salisbury, England, SP5 3HT
Role ACTIVE
director
Date of birth
July 1980
Appointed on
29 August 2018
Resigned on
2 January 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode SP5 3HT £282,000


KELMAN, RICHARD FRANCIS

Correspondence address
THE CLOCK TOWER, UNIT 4 OAKRIDGE OFFICE PARK SOUTH, WHADDON, SALISBURY, ENGLAND, SP5 3HT
Role RESIGNED
Director
Date of birth
March 1982
Appointed on
6 March 2018
Resigned on
27 September 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SP5 3HT £282,000

BURT, JANIE

Correspondence address
THE CLOCK TOWER, UNIT 4 OAKRIDGE OFFICE PARK SOUTH, WHADDON, SALISBURY, ENGLAND, SP5 3HT
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
9 September 2016
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP5 3HT £282,000

FINLAY, Ian Stuart

Correspondence address
The Clock Tower, Unit 4 Oakridge Office Park Southampton Road, Whaddon, Salisbury, England, SP5 3HT
Role RESIGNED
director
Date of birth
August 1973
Appointed on
9 September 2016
Resigned on
6 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode SP5 3HT £282,000

BHUTTA, SAFIA MARY

Correspondence address
THE CLOCK TOWER, UNIT 4 OAKRIDGE OFFICE PARK SOUTH, WHADDON, SALISBURY, ENGLAND, SP5 3HT
Role RESIGNED
Director
Date of birth
July 1983
Appointed on
9 September 2016
Resigned on
6 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP5 3HT £282,000

PARSELLE, COLIN JAMES

Correspondence address
THE CLOCK TOWER, UNIT 4 OAKRIDGE OFFICE PARK SOUTH, WHADDON, SALISBURY, ENGLAND, SP5 3HT
Role RESIGNED
Director
Date of birth
April 1974
Appointed on
9 September 2016
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP5 3HT £282,000

CLARK HOWES BUSINESS SERVICES LIMITED

Correspondence address
2 MINTON PLACE, VICTORIA ROAD, BICESTER, OXFORDSHIRE, ENGLAND, OX26 6QB
Role RESIGNED
Secretary
Appointed on
15 August 2011
Resigned on
9 September 2016
Nationality
NATIONALITY UNKNOWN

FRAMPTON, CALUM

Correspondence address
36 BRAMBLE WALK, LYMINGTON, HAMPSHIRE, UNITED KINGDOM, SO41 9LW
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
20 May 2011
Resigned on
9 September 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SO41 9LW £406,000

FRAMPTON, CALUM

Correspondence address
2ND FLOOR NEWCOURT HOUSE, NEW STREET, LYMINGTON, HAMPSHIRE, ENGLAND, SO41 9BQ
Role RESIGNED
Secretary
Appointed on
31 January 2011
Resigned on
15 August 2011
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SO41 9BQ £432,000

BENTLEY COLEMAN, GAY

Correspondence address
THE BYRE, YEWDEN FARM HAMBLEDEN, HENLEY ON THAMES, OXON, RG9 6RJ
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
28 August 1998
Resigned on
31 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG9 6RJ £2,055,000

FRAMPTON, ANN

Correspondence address
HOUSE OF ST FRANCIS KEMMING ROAD, WHITWELL, ISLE OF WIGHT, PO38 2QX
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
28 August 1998
Resigned on
9 September 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode PO38 2QX £568,000

FRAMPTON, ANN

Correspondence address
2ND FLOOR NEWCOURT HOUSE, NEW STREET, LYMINGTON, HAMPSHIRE, ENGLAND, SO41 9BQ
Role RESIGNED
Secretary
Appointed on
28 August 1998
Resigned on
31 January 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode SO41 9BQ £432,000

BRIGHTON DIRECTOR LIMITED

Correspondence address
381 KINGSWAY, HOVE, EAST SUSSEX, BN3 4QD
Role RESIGNED
Nominee Director
Appointed on
13 August 1998
Resigned on
13 August 1998

Average house price in the postcode BN3 4QD £652,000

BRIGHTON SECRETARY LIMITED

Correspondence address
381 KINGSWAY, HOVE, EAST SUSSEX, BN3 4QD
Role RESIGNED
Nominee Secretary
Appointed on
13 August 1998
Resigned on
13 August 1998

Average house price in the postcode BN3 4QD £652,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company